Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEXWORTHY ESTATES LIMITED
Company Information for

HEXWORTHY ESTATES LIMITED

8 DURWESTON STREET, LONDON, W1H 1EW,
Company Registration Number
05050443
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hexworthy Estates Ltd
HEXWORTHY ESTATES LIMITED was founded on 2004-02-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hexworthy Estates Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HEXWORTHY ESTATES LIMITED
 
Legal Registered Office
8 DURWESTON STREET
LONDON
W1H 1EW
Other companies in W1H
 
Previous Names
POLPERRO ESTATES LIMITED03/08/2017
Filing Information
Company Number 05050443
Company ID Number 05050443
Date formed 2004-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts 
Last Datalog update: 2020-01-13 12:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXWORTHY ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEXWORTHY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STUART HOLMWOOD
Company Secretary 2004-02-20
MARK ANDREW COOK
Director 2004-02-20
ANDREW STUART HOLMWOOD
Director 2004-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HARWIN BUTCHER
Director 2008-12-12 2009-07-27
JOHN RICHARD BIRD
Director 2004-02-20 2009-07-08
DOMINIC EBBANS
Director 2004-02-20 2009-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART HOLMWOOD HAZELDENE ESTATES LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE RESIDENTIAL LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
ANDREW STUART HOLMWOOD THE SHORT LEASEHOLD FLAT COMPANY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
ANDREW STUART HOLMWOOD LYNMOUTH ESTATES LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
ANDREW STUART HOLMWOOD CUMBRIA ESTATES LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES HOLDINGS LIMITED Company Secretary 2005-01-01 CURRENT 2004-07-26 Active
ANDREW STUART HOLMWOOD EAMONT ESTATES LIMITED Company Secretary 2004-05-24 CURRENT 1935-11-15 Active
ANDREW STUART HOLMWOOD OLD ESTATES LIMITED Company Secretary 2004-05-24 CURRENT 1960-04-19 Active
ANDREW STUART HOLMWOOD WIMBLEDON ESTATES LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
ANDREW STUART HOLMWOOD ANTAHKARANA ESTATES LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Active
ANDREW STUART HOLMWOOD SHOREHAM ESTATES LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD OLD ESTATES PROPERTY SERVICES LIMITED Company Secretary 2002-05-24 CURRENT 1925-12-18 Active
ANDREW STUART HOLMWOOD LANGHOLM PROPERTY COMPANY LIMITED Company Secretary 2002-05-22 CURRENT 2001-04-25 Active
ANDREW STUART HOLMWOOD POLPERRO ESTATES LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE COMMERCIAL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-25 Active
ANDREW STUART HOLMWOOD SHALCOURT DEVELOPMENTS LIMITED Company Secretary 2000-07-03 CURRENT 1994-04-21 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD RUSLAND ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 2000-04-13 Active
ANDREW STUART HOLMWOOD ISLEWORTH ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1999-02-22 Active
ANDREW STUART HOLMWOOD PORLOCK ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1999-06-24 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE LIMITED Company Secretary 2000-07-03 CURRENT 1993-03-17 Active
MARK ANDREW COOK CRANMORE (WIMBLEDON) LIMITED Director 2013-12-10 CURRENT 1954-04-30 Active - Proposal to Strike off
MARK ANDREW COOK HAZELDENE ESTATES LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
MARK ANDREW COOK THE SHORT LEASEHOLD FLAT COMPANY LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
MARK ANDREW COOK CUMBRIA ESTATES LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
MARK ANDREW COOK OLD ESTATES LIMITED Director 2004-05-24 CURRENT 1960-04-19 Active
MARK ANDREW COOK WIMBLEDON ESTATES LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
MARK ANDREW COOK LANGHOLM PROPERTY COMPANY LIMITED Director 2002-05-22 CURRENT 2001-04-25 Active
MARK ANDREW COOK POLPERRO ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
MARK ANDREW COOK KENDALL ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
MARK ANDREW COOK CRYSTAL WHITE COMMERCIAL LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
MARK ANDREW COOK PORLOCK ESTATES LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
MARK ANDREW COOK ISLEWORTH ESTATES LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active
MARK ANDREW COOK CRYSTAL WHITE LIMITED Director 1993-06-09 CURRENT 1993-03-17 Active
ANDREW STUART HOLMWOOD IVYBRIDGE PROPERTY COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD TIVERTON PROPERTY COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD RYE ESTATES LIMITED Director 2014-08-11 CURRENT 2002-09-05 Active
ANDREW STUART HOLMWOOD SHOREHAM ESTATES LIMITED Director 2013-01-31 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD CUMBRIA ESTATES LIMITED Director 2013-01-31 CURRENT 2007-01-23 Active
ANDREW STUART HOLMWOOD HAZELDENE ESTATES LIMITED Director 2013-01-31 CURRENT 2008-06-05 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD THE SHORT LEASEHOLD FLAT COMPANY LIMITED Director 2013-01-31 CURRENT 2007-02-12 Active
ANDREW STUART HOLMWOOD KENDALL ESTATES LIMITED Director 2013-01-31 CURRENT 2002-03-27 Active
ANDREW STUART HOLMWOOD LANGHOLM PROPERTY COMPANY LIMITED Director 2013-01-31 CURRENT 2001-04-25 Active
ANDREW STUART HOLMWOOD WIMBLEDON ESTATES LIMITED Director 2013-01-01 CURRENT 2004-03-30 Active
ANDREW STUART HOLMWOOD TRIPLECROWN ESTATES LTD Director 2010-05-28 CURRENT 1996-10-14 Active
ANDREW STUART HOLMWOOD TRIPLECROWN HOLDINGS LIMITED Director 2010-05-28 CURRENT 2007-10-15 Active
ANDREW STUART HOLMWOOD WHITEHORSE PROPERTY COMPANY LIMITED Director 2010-04-27 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD PORT HALLOW PROPERTIES LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE RESIDENTIAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
ANDREW STUART HOLMWOOD LYNMOUTH ESTATES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-07-26 Active
ANDREW STUART HOLMWOOD EAMONT ESTATES LIMITED Director 2004-05-24 CURRENT 1935-11-15 Active
ANDREW STUART HOLMWOOD OLD ESTATES LIMITED Director 2004-05-24 CURRENT 1960-04-19 Active
ANDREW STUART HOLMWOOD OLD ESTATES PROPERTY SERVICES LIMITED Director 2002-05-24 CURRENT 1925-12-18 Active
ANDREW STUART HOLMWOOD POLPERRO ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE COMMERCIAL LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
ANDREW STUART HOLMWOOD RUSLAND ESTATES LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
ANDREW STUART HOLMWOOD SHALCOURT DEVELOPMENTS LIMITED Director 1999-10-06 CURRENT 1994-04-21 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES LIMITED Director 1999-10-06 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD ISLEWORTH ESTATES LIMITED Director 1999-10-06 CURRENT 1999-02-22 Active
ANDREW STUART HOLMWOOD PORLOCK ESTATES LIMITED Director 1999-10-06 CURRENT 1999-06-24 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE LIMITED Director 1999-10-06 CURRENT 1993-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-21DS01Application to strike the company off the register
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC04Change of details for Mr Mark Cook as a person with significant control on 2017-12-12
2018-03-27PSC04Change of details for Mr Mark Cook as a person with significant control on 2017-12-12
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-26CH01Director's details changed for Mr Mark Andrew Cook on 2017-12-12
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-03RES15CHANGE OF COMPANY NAME 14/01/20
2017-08-03CERTNMCOMPANY NAME CHANGED POLPERRO ESTATES LIMITED CERTIFICATE ISSUED ON 03/08/17
2017-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Mr Mark Andrew Cook on 2013-02-21
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW STUART HOLMWOOD / 01/09/2011
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 01/09/2011
2012-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW STUART HOLMWOOD / 01/09/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 2ND FLOOR, YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2011-04-04AR0120/02/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTCHER
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-07-14AR0120/03/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 06/01/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 07/12/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 07/12/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 06/01/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 06/01/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 07/12/2009
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN BIRD
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC EBBANS
2009-03-19288bAPPOINTMENT TERMINATE, SECRETARY JANET SHEPPARD LOGGED FORM
2009-03-16363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-03-16190LOCATION OF DEBENTURE REGISTER
2008-12-16288aDIRECTOR APPOINTED ROBIN HARWIN BUTCHER
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-05-16363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BIRD / 01/01/2008
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2005-10-03ELRESS366A DISP HOLDING AGM 15/09/05
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03ELRESS252 DISP LAYING ACC 15/09/05
2005-10-03ELRESS386 DISP APP AUDS 15/09/05
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-1088(2)RAD 20/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to HEXWORTHY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEXWORTHY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEXWORTHY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HEXWORTHY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXWORTHY ESTATES LIMITED
Trademarks
We have not found any records of HEXWORTHY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXWORTHY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HEXWORTHY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HEXWORTHY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXWORTHY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEXWORTHY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.